Search icon

MIRAMARK ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: MIRAMARK ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRAMARK ENTERTAINMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000099690
FEI/EIN Number 46-0795426

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6029 MIRAMAR PKWY, MIRAMAR, FL, 33023, US
Mail Address: 2341 NW 7TH ST, MIAMI, FL, 33125, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ELIZABETH Managing Member 2341 NW 7TH ST, MIAMI, FL, 33125
RODRIGUEZ ELIZABETH Agent 2341 NW 7TH ST, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025604 IMPERIO NIGHTCLUB ACTIVE 2023-02-23 2028-12-31 - 6029 MIRAMAR PKWY, MIRAMAR, FL, 33023
G20000073019 CLUB SE7EN ACTIVE 2020-06-27 2025-12-31 - 2341 NW 7 STREET, MIAMI, FL, 33125
G13000078742 CLUB SE7EN EXPIRED 2013-08-07 2018-12-31 - 6029 MIRAMAR PKWAY, MIAMI, FL, 33023
G12000096678 PYRAMID NIGHTCLUB EXPIRED 2012-10-02 2017-12-31 - 3700 N.W. 27 AVE, MIAMI, FL, 33142
G12000087559 MIRAMARK LOUNGE EXPIRED 2012-09-05 2017-12-31 - 3700 N.W. 27 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-06-25 6029 MIRAMAR PKWY, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-06-25 RODRIGUEZ, ELIZABETH -
LC AMENDMENT 2020-06-25 - -
LC AMENDMENT 2015-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-04 2341 NW 7TH ST, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-04 6029 MIRAMAR PKWY, MIRAMAR, FL 33023 -
LC AMENDMENT 2013-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000053468 TERMINATED 1000000856393 BROWARD 2020-01-16 2040-01-22 $ 8,894.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000569907 TERMINATED 1000000757753 BROWARD 2017-10-05 2037-10-16 $ 3,908.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-27
LC Amendment 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-23
LC Amendment 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State